Background WavePink WaveYellow Wave

BCN GROUP LTD. (06893253)

BCN GROUP LTD. (06893253) is an active UK company. incorporated on 30 April 2009. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. BCN GROUP LTD. has been registered for 16 years. Current directors include DAVIES, Robert James, HEAFIELD, Simon William, SEYMOUR, Joanne Lucy.

Company Number
06893253
Status
active
Type
ltd
Incorporated
30 April 2009
Age
16 years
Address
Second Floor Building 4 Manchester Green, Manchester, M22 5LW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DAVIES, Robert James, HEAFIELD, Simon William, SEYMOUR, Joanne Lucy
SIC Codes
62020, 62030, 62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCN GROUP LTD.

BCN GROUP LTD. is an active company incorporated on 30 April 2009 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. BCN GROUP LTD. was registered 16 years ago.(SIC: 62020, 62030, 62090, 82990)

Status

active

Active since 16 years ago

Company No

06893253

LTD Company

Age

16 Years

Incorporated 30 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

BLUECOFFEE NETWORKS LIMITED
From: 30 April 2009To: 4 August 2015
Contact
Address

Second Floor Building 4 Manchester Green Styal Road Manchester, M22 5LW,

Previous Addresses

Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England
From: 1 February 2021To: 10 February 2021
Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England
From: 4 March 2016To: 1 February 2021
First Floor Offices No 6 Unit L3 Oak Green Business Park Earl Road Cheadle Hulme SK8 6QL
From: 28 August 2013To: 4 March 2016
Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
From: 30 April 2009To: 28 August 2013
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Feb 10
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
May 16
Loan Secured
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Dec 18
Loan Secured
Apr 19
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Jul 20
Director Joined
May 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
May 25
Loan Secured
May 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAVIES, Robert James

Active
Building 4 Manchester Green, ManchesterM22 5LW
Born November 1971
Director
Appointed 29 Jul 2020

HEAFIELD, Simon William

Active
Building 4 Manchester Green, ManchesterM22 5LW
Born July 1971
Director
Appointed 21 May 2021

SEYMOUR, Joanne Lucy

Active
Building 4 Manchester Green, ManchesterM22 5LW
Born February 1969
Director
Appointed 03 Nov 2025

KELF, Simon Edward

Resigned
Building 4 Manchester Green, ManchesterM22 5LW
Born October 1976
Director
Appointed 10 Feb 2010
Resigned 18 Jun 2022

KELLY, Thomas Gerard

Resigned
Trident Business Park, ManchesterM22 5XB
Born December 1953
Director
Appointed 30 Apr 2016
Resigned 15 Nov 2018

LLEWELLYN, Julian David

Resigned
Building 4 Manchester Green, ManchesterM22 5LW
Born February 1970
Director
Appointed 15 Nov 2018
Resigned 01 Nov 2025

SMITH, Matthew Lewis

Resigned
Building 4 Manchester Green, ManchesterM22 5LW
Born July 1977
Director
Appointed 30 Apr 2009
Resigned 18 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Trident 3 Trident Business Park, ManchesterM22 5XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2018

Mr Matthew Lewis Smith

Ceased
Trident Business Park, ManchesterM22 5XB
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 May 2016
Ceased 15 Nov 2018

Mr Simon Edward Kelf

Ceased
Trident Business Park, ManchesterM22 5XB
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 May 2016
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Medium
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 July 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Resolution
11 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Legacy
6 December 2018
RP04CS01RP04CS01
Resolution
3 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Legacy
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Incorporation Company
30 April 2009
NEWINCIncorporation